Search icon

PORT VINEYARD CHURCH INC. - Florida Company Profile

Company Details

Entity Name: PORT VINEYARD CHURCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 2000 (25 years ago)
Document Number: N97000003654
FEI/EIN Number 650782276

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7650 S US1, Port St Lucie, FL, 34952, US
Mail Address: PO BOX 13478, FORT PIERCE, FL, 34979
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOUEF MICHAEL R Director 4883 CHRISTENSEN RD, FORT PIERCE, FL, 34981
GILLETE DONNA M Director 3925 21ST ST SW, Vero Beach, FL, 32968
GILLETTE JOHN E Vice President 3925 21ST ST SW, Vero Beach, FL, 32968
GILLETTE JOHN E Director 3925 21ST ST SW, Vero Beach, FL, 32968
LABOUEF DEBORAH Director 4883 CHRISTENSEN RD, FORT PIERCE, FL, 34981
LABOUEF MICHAEL R President 4883 CHRISTENSEN RD, FORT PIERCE, FL, 34981
LABOUEF MICHAEL Agent 4883 CHRISTENSEN RD, FORT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115311 CORNERSTONE CHRISTIAN CHURCH ACTIVE 2017-10-19 2027-12-31 - PO BOX 13478, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 7650 S US1, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2006-01-19 7650 S US1, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2006-01-19 LABOUEF, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 4883 CHRISTENSEN RD, FORT PIERCE, FL 34981 -
NAME CHANGE AMENDMENT 2000-07-05 PORT VINEYARD CHURCH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State